Entity Name: | DAVIS PRO PAINTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2009 |
Business ALEI: | 0968431 |
Annual report due: | 31 Mar 2026 |
Business address: | 1194 MANCHESTER RD., GLASTONBURY, CT, 06033, United States |
Mailing address: | 1194 MANCHESTER RD., GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sandradavis1194@gmail.com |
NAICS
238320 Painting and Wall Covering ContractorsThis industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SANDRA A. DAVIS | Agent | 1194 MANCHESTER RD., GLASTONBURY, CT, 06033, United States | 1194 MANCHESTER RD., GLASTONBURY, CT, 06033, United States | +1 860-338-7729 | sandradavis1194@gmail.com | 1194 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA DAVIS | Officer | 1194 MANCHESTER RD., GLASTONBURY, CT, 06033, United States | 1194 MANCHESTER RD., GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0635952 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-01-31 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996538 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012277937 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011293586 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010388668 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
BF-0008114378 | 2021-07-01 | - | Annual Report | Annual Report | 2015 |
BF-0010030649 | 2021-07-01 | - | Annual Report | Annual Report | - |
BF-0008114365 | 2021-07-01 | - | Annual Report | Annual Report | 2013 |
BF-0008114387 | 2021-07-01 | - | Annual Report | Annual Report | 2020 |
BF-0008114396 | 2021-07-01 | - | Annual Report | Annual Report | 2017 |
BF-0008114375 | 2021-07-01 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information